Name: | THE PINE'S TRAIL PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1991 (34 years ago) |
Entity Number: | 1552690 |
ZIP code: | 13707 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 23683 PINES PARK DR, ALEXANDRIA BAY, NY, United States, 13707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA M SLATE | Chief Executive Officer | 23683 PINES PARK DR, ALEXANDRIA BAY, NY, United States, 13607 |
Name | Role | Address |
---|---|---|
THE PINE'S TRAIL PARK, INC. | DOS Process Agent | 23683 PINES PARK DR, ALEXANDRIA BAY, NY, United States, 13707 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2023-12-18 | Address | 23683 PINES PARK DR, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer) |
2019-12-31 | 2023-12-18 | Address | 23683 PINES PARK DR, ALEXANDRIA BAY, NY, 13707, USA (Type of address: Service of Process) |
2019-12-31 | 2023-12-18 | Address | 23683 PINES PARK DR, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer) |
2011-06-14 | 2019-12-31 | Address | PO BOX 252, ALEXANDRIA BAY, NY, 13707, USA (Type of address: Service of Process) |
2011-06-14 | 2019-12-31 | Address | 23718 PINES LANE, ALEXANDRIA BAY, NY, 13707, USA (Type of address: Principal Executive Office) |
2011-06-14 | 2019-12-31 | Address | 23718 PINES LANE, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer) |
2003-06-05 | 2011-06-14 | Address | 23718 PINES LANE, ALEXANDRIA BAY, NY, 13707, USA (Type of address: Principal Executive Office) |
2003-06-05 | 2011-06-14 | Address | 23718 PINES LANE, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer) |
2003-06-05 | 2011-06-14 | Address | PO BOX 252, ALEXANDRIA BAY, NY, 13707, USA (Type of address: Service of Process) |
1997-06-06 | 2003-06-05 | Address | PO BOX 252, ALEXANDRIA, NY, 13607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218003405 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
210630002903 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
191231060304 | 2019-12-31 | BIENNIAL STATEMENT | 2019-06-01 |
110614002710 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090529002067 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
070606002831 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050818002703 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
030605002278 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
010606002743 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
990614002347 | 1999-06-14 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State